Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLEARLAKE VILLAGE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
761514 59-2661691 01/19/1982 FL ACTIVE REINSTATEMENT 11/18/1985
Principal Address
1514 CLEARLAKE RD., #157
COCOA, FL 32922-6589

Changed: 03/11/2009
Mailing Address
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Changed: 04/28/2023
Registered Agent Name & Address Keys Property Management
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Name Changed: 04/11/2014

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title President

Earle, Leann
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931

Title VP

Carignan, William
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931

Title Secretary

Yates, Vicki
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title Treasurer

Yamada, Herb
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931

Title Director

Spencer, Luke
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title Propery Manager

Alexander, Richard
5505 N. Atlantic Avenue
Suite 207
Cocoa Beach, FL 32931

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/28/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
07/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
08/28/1996 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format